Company NameM & E Contracts (GB) Limited
Company StatusDissolved
Company Number07022343
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date29 December 2017 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Inderpal Singh Bahra
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address233 Westrow Drive
Barking
Essex
IG11 9BS
Secretary NameMr Inderpal Singh Bahra
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address233 Westrow Drive
Barking
Essex
IG11 9BS

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Inderpal Singh Bahra
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,155
Current Liabilities£50,158

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 December 2017Final Gazette dissolved following liquidation (1 page)
29 December 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
29 September 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
5 April 2017Liquidators' statement of receipts and payments to 7 March 2017 (8 pages)
5 April 2017Liquidators' statement of receipts and payments to 7 March 2017 (8 pages)
15 April 2016Registered office address changed from 601 High Road Leytonstone London E11 4PA England to 601 High Road Leytonstone London E11 4PA on 15 April 2016 (2 pages)
15 April 2016Registered office address changed from 601 High Road Leytonstone London E11 4PA England to 601 High Road Leytonstone London E11 4PA on 15 April 2016 (2 pages)
16 March 2016Statement of affairs with form 4.19 (5 pages)
16 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
(1 page)
16 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
(1 page)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Statement of affairs with form 4.19 (5 pages)
16 March 2016Appointment of a voluntary liquidator (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Registered office address changed from 58 High Street South London E6 6ET to 601 High Road Leytonstone London E11 4PA on 17 February 2016 (1 page)
17 February 2016Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Registered office address changed from 58 High Street South London E6 6ET to 601 High Road Leytonstone London E11 4PA on 17 February 2016 (1 page)
17 February 2016Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
13 November 2015Compulsory strike-off action has been suspended (1 page)
13 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
16 January 2015Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 December 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
30 November 2012Compulsory strike-off action has been suspended (1 page)
30 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2010Director's details changed for Mr Inderpal Singh Bahra on 1 October 2009 (2 pages)
3 November 2010Registered office address changed from , 58 High Street, London, E6 6ET, United Kingdom on 3 November 2010 (1 page)
3 November 2010Registered office address changed from , 58 High Street, London, E6 6ET, United Kingdom on 3 November 2010 (1 page)
3 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Mr Inderpal Singh Bahra on 1 October 2009 (2 pages)
3 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
3 November 2010Registered office address changed from , 58 High Street, London, E6 6ET, United Kingdom on 3 November 2010 (1 page)
3 November 2010Director's details changed for Mr Inderpal Singh Bahra on 1 October 2009 (2 pages)
17 September 2009Incorporation (9 pages)
17 September 2009Incorporation (9 pages)